Barnes
London
SW15 5RJ
Director Name | Mr William Alfred Turner |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(45 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lime Court 2 Gipsy Lane Barnes London SW15 5RJ |
Secretary Name | Mr William Alfred Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lime Court 2 Gipsy Lane Barnes London SW15 5RJ |
Director Name | Mrs Elizabeth Ivy Dawse |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(37 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 37 Tring Avenue Ealing London W5 3QD |
Secretary Name | Mr Patrick William Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 39 Derwent Avenue Hatch End Pinner Middx HA5 4QH |
Secretary Name | Thelma Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 17 Stephenson Road Hanwell London W7 1NN |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
38 at £1 | William Alfred Turner 38.38% Ordinary |
---|---|
37 at £1 | Mr Geoffrey Robert Dowse 37.37% Ordinary |
24 at £1 | Chatsworth Garden Properties LTD 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,372 |
Current Liabilities | £188,287 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 January 2013 | Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 31 January 2013 (2 pages) |
30 January 2013 | Appointment of a voluntary liquidator (1 page) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
30 January 2013 | Declaration of solvency (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 January 2013 | Declaration of solvency (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 January 2013 | Appointment of a voluntary liquidator (1 page) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
24 January 2013 | Registered office address changed from 79 High Street Teddington Middx TW11 8HG on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 79 High Street Teddington Middx TW11 8HG on 24 January 2013 (1 page) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 February 2010 | Director's details changed for Mr Geoffrey Robert Dowse on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Geoffrey Robert Dowse on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for William Alfred Turner on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for William Alfred Turner on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Geoffrey Robert Dowse on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for William Alfred Turner on 1 January 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 April 2008 | Director and secretary's change of particulars / william turner / 31/03/2008 (1 page) |
3 April 2008 | Director and Secretary's Change of Particulars / william turner / 31/03/2008 / HouseName/Number was: , now: 43 lime court; Street was: 45 fairmile house, now: 2 gipsy lane; Area was: twickenham road, now: barnes; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 8BA, now: SW15 5RJ (1 page) |
3 April 2008 | Director's change of particulars / geoffrey dowse / 31/03/2008 (1 page) |
3 April 2008 | Director's Change of Particulars / geoffrey dowse / 31/03/2008 / HouseName/Number was: , now: 43 lime court; Street was: 45 fairmile house, now: 2 gipsy lane; Area was: twickenham road, now: barnes; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 8BA, now: SW15 5RJ (1 page) |
29 February 2008 | Return made up to 14/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 14/02/08; no change of members (7 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 45 fairmile house twickenham road teddington middlesex TW11 8BA (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 45 fairmile house twickenham road teddington middlesex TW11 8BA (1 page) |
27 February 2006 | Return made up to 14/02/06; full list of members
|
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
27 February 2006 | Secretary resigned (1 page) |
24 November 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
29 January 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 320 uxbridge road acton vale london W3 9QP (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 320 uxbridge road acton vale london W3 9QP (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
30 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 14/02/00; no change of members
|
18 February 2000 | Return made up to 14/02/00; no change of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 February 1995 | Return made up to 14/02/95; full list of members (6 pages) |
17 February 1995 | Return made up to 14/02/95; full list of members (6 pages) |
1 March 1994 | Return made up to 14/02/94; no change of members (4 pages) |
11 March 1992 | Return made up to 14/02/92; full list of members (8 pages) |
26 February 1990 | Return made up to 24/05/89; full list of members (4 pages) |
26 February 1990 | Return made up to 24/05/89; full list of members (4 pages) |
15 November 1988 | Wd 28/10/88 ad 18/10/88--------- £ si 87@1=87 £ ic 12/99 (2 pages) |
15 November 1988 | Wd 28/10/88 ad 18/10/88--------- £ si 87@1=87 £ ic 12/99 (2 pages) |
20 June 1984 | Accounts made up to 31 March 1982 (7 pages) |
20 June 1984 | Accounts made up to 31 March 1982 (7 pages) |
3 December 1954 | Incorporation (16 pages) |
3 December 1954 | Incorporation (16 pages) |